London
EC3V 9DF
Director Name | David Edward Keating |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 11 Hazelwood Loughton Essex IG10 4ET |
Director Name | Mr Gordon Ramsey Morris |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, One George Yard London EC3V 9DF |
Secretary Name | David Edward Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 11 Hazelwood Loughton Essex IG10 4ET |
Secretary Name | Mrs Christine Susan Parnell |
---|---|
Status | Resigned |
Appointed | 30 August 2011(33 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | Lower Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Simon David Keating |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(40 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, One George Yard London EC3V 9DF |
Telephone | 020 85088688 |
---|---|
Telephone region | London |
Registered Address | Lower Ground Floor, One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
7.7k at £1 | Executors Of Estate Of David Edward Keating 50.00% Ordinary |
---|---|
7.7k at £1 | Gordon Ramsey Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,995 |
Current Liabilities | £44,335 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 July 1992 | Delivered on: 12 August 1992 Persons entitled: Citibank Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 July 1992 | Delivered on: 1 August 1992 Persons entitled: Citibank Trust Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 July 1992 | Delivered on: 1 August 1992 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £100000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 york hill loughton essex. Outstanding |
24 May 1988 | Delivered on: 31 May 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 364 forest road walthamstow london E17. Outstanding |
7 January 1983 | Delivered on: 17 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 362 forest rd, walthamstow, E17, london borough of waltham forest T. no. Egl 41082. Outstanding |
22 July 1992 | Delivered on: 12 August 1992 Satisfied on: 9 November 2010 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 york hill loughton essex. Fully Satisfied |
24 September 1987 | Delivered on: 29 September 1987 Satisfied on: 23 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
17 May 1983 | Delivered on: 25 May 1983 Satisfied on: 23 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 78, london road, sawbridgeworth, hertfordshire. Fully Satisfied |
17 May 1983 | Delivered on: 25 May 1983 Satisfied on: 23 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 362 forest road, walthamstow london, E17. Title no egl 41082. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (1 page) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
14 September 2018 | Resolutions
|
6 September 2018 | Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex, IG10 4LG to Lower Ground Floor, One George Yard London EC3V 9DF on 6 September 2018 (1 page) |
6 September 2018 | Cessation of Gordon Ramsey Morris as a person with significant control on 30 August 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 September 2018 | Termination of appointment of Simon David Keating as a director on 30 August 2018 (1 page) |
6 September 2018 | Appointment of Mr David Malcolm Kaye as a director on 30 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Christine Susan Parnell as a secretary on 30 August 2018 (1 page) |
6 September 2018 | Notification of Hacking Property Investments 31 Ltd as a person with significant control on 30 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Gordon Ramsey Morris as a director on 30 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 February 2018 | Appointment of Mr Simon David Keating as a director on 2 February 2018 (2 pages) |
17 July 2017 | Notification of Gordon Ramsey Morris as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gordon Ramsey Morris as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Gordon Ramsey Morris as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Director's details changed for Gordon Ramsey Morris on 25 May 2017 (2 pages) |
23 June 2017 | Director's details changed for Gordon Ramsey Morris on 25 May 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Christine Susan Parnell on 25 May 2017 (1 page) |
23 June 2017 | Secretary's details changed for Mrs Christine Susan Parnell on 25 May 2017 (1 page) |
20 February 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
20 February 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
8 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
28 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 April 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Appointment of Mrs Christine Susan Parnell as a secretary (2 pages) |
30 August 2011 | Appointment of Mrs Christine Susan Parnell as a secretary (2 pages) |
6 July 2011 | Termination of appointment of David Keating as a director (1 page) |
6 July 2011 | Termination of appointment of David Keating as a secretary (1 page) |
6 July 2011 | Termination of appointment of David Keating as a secretary (1 page) |
6 July 2011 | Termination of appointment of David Keating as a director (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
12 September 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members
|
4 July 2000 | Return made up to 01/06/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
9 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 February 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 December 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 August 1989 | Company name changed morris & keating LIMITED\certificate issued on 22/08/89 (2 pages) |
21 August 1989 | Company name changed morris & keating LIMITED\certificate issued on 22/08/89 (2 pages) |
24 July 1989 | Company name changed yellow plant hire LIMITED\certificate issued on 25/07/89 (2 pages) |
24 July 1989 | Company name changed yellow plant hire LIMITED\certificate issued on 25/07/89 (2 pages) |